GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-03-14
filed on: 15th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 19th, February 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-03
filed on: 16th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 16th, January 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-03
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 9th, February 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-03
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018-08-01
filed on: 31st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-08-20 director's details were changed
filed on: 31st, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 28th, May 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-03
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 18th, January 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2016-12-03
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 16th, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-03
filed on: 18th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-12-18: 100.00 GBP
capital
|
|
AD01 |
New registered office address 106 Walhouse Road Walsall WS1 2BE. Change occurred on 2015-12-18. Company's previous address: Unit 1a 2 Brookside Off Friar Street Wednesbury West Midlands WS10 0RE England.
filed on: 18th, December 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 1a 2 Brookside Off Friar Street Wednesbury West Midlands WS10 0RE. Change occurred on 2015-05-11. Company's previous address: 17 Gladeside Close Walsall WS4 1TQ England.
filed on: 11th, May 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093390860001, created on 2015-04-16
filed on: 23rd, April 2015
| mortgage
|
Free Download
|
NEWINC |
Incorporation
filed on: 3rd, December 2014
| incorporation
|
Free Download
(25 pages)
|
SH01 |
Statement of Capital on 2014-12-03: 100.00 GBP
capital
|
|